Company NameWhite Shadow Films Ltd
DirectorAllan James Riddoch
Company StatusActive
Company NumberSC460813
CategoryPrivate Limited Company
Incorporation Date7 October 2013(10 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Allan James Riddoch
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2013(same day as company formation)
RoleVideographer & Editor
Country of ResidenceScotland
Correspondence Address1 Station Cottages
Newmill Road
Keith
Banffshire
AB55 5BT
Scotland
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY

Location

Registered Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
ConstituencyMoray
WardBuckie
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Allan Riddoch
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return7 October 2023 (5 months, 3 weeks ago)
Next Return Due21 October 2024 (6 months, 3 weeks from now)

Filing History

18 November 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
7 August 2020Registered office address changed from 1a Cluny Square Buckie Moray AB56 1AH to 26-30 Marine Place Buckie AB56 1UT on 7 August 2020 (1 page)
11 May 2020Micro company accounts made up to 31 October 2019 (6 pages)
21 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 31 October 2018 (6 pages)
22 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
20 April 2018Micro company accounts made up to 31 October 2017 (2 pages)
28 November 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
28 November 2017Change of details for Mr Allan James Riddoch as a person with significant control on 6 April 2016 (2 pages)
28 November 2017Change of details for Mr Allan James Riddoch as a person with significant control on 6 April 2016 (2 pages)
1 February 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
1 February 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
26 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
2 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
2 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
3 December 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(3 pages)
3 December 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(3 pages)
19 February 2015Registered office address changed from 1 Station Cottages Newmill Road Keith AB55 5BT to 1a Cluny Square Buckie Moray AB56 1AH on 19 February 2015 (2 pages)
19 February 2015Registered office address changed from 1 Station Cottages Newmill Road Keith AB55 5BT to 1a Cluny Square Buckie Moray AB56 1AH on 19 February 2015 (2 pages)
19 December 2014Accounts for a dormant company made up to 31 October 2014 (3 pages)
19 December 2014Accounts for a dormant company made up to 31 October 2014 (3 pages)
17 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(3 pages)
17 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(3 pages)
17 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(3 pages)
14 October 2013Appointment of Mr Allan James Riddoch as a director (2 pages)
14 October 2013Appointment of Mr Allan James Riddoch as a director (2 pages)
10 October 2013Termination of appointment of Peter Valaitis as a director (1 page)
10 October 2013Termination of appointment of Peter Valaitis as a director (1 page)
7 October 2013Incorporation
Statement of capital on 2013-10-07
  • GBP 1
(20 pages)
7 October 2013Incorporation
Statement of capital on 2013-10-07
  • GBP 1
(20 pages)